RESCO RESULTS LIMITED

Company Documents

DateDescription
08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 37 CHALDON WAY COULSDON CR5 1DJ ENGLAND

View Document

01/04/201 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/04/201 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/04/201 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 25 HUXLEY DRIVE HURST GREEN OXTED SURREY RH8 9BZ ENGLAND

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 25 HUXLEY DRIVE OXTED RH8 9BZ ENGLAND

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 5 HIGHVIEW CATERHAM SURREY CR3 6AY

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 63 WELCOMES ROAD KENLEY SURREY CR8 5HA

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM WINDWHISTLE 15 COPSE HILL PURLEY SURREY CR8 4LL UNITED KINGDOM

View Document

16/09/1116 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHID ASLAM / 15/09/2011

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / RASHID ASLAM / 15/09/2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM PO BOX 74 CUBITT BUILDING GROVESNOR WATERSIDE 10 GATLIFF ROAD CHELSEA LONDON SW1W 8QL ENGLAND

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM NETWORK HOUSE THORN OFFICE CENTRE HEREFORD HR2 6JT

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY YESIM ASLAM

View Document

05/11/105 November 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

07/09/107 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RASHID ASLAM / 01/01/2010

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/10/097 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RASHID ASCAM / 12/03/2009

View Document

25/02/0925 February 2009 CURRSHO FROM 30/09/2009 TO 28/02/2009

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR TOSEEF ASLAM

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED RASHID ASCAM

View Document

24/02/0924 February 2009 SECRETARY APPOINTED YESIM ASLAM

View Document

09/09/089 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company